London
EC2V 8EY
Director Name | Mr Glenn Daniel Winter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Olave's House Ironmonger Lane London EC2V 8EY |
Registered Address | St Olave's House Ironmonger Lane London EC2V 8EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Glenn Daniel Winter 50.00% Ordinary |
---|---|
50 at £1 | Kenneth Currie Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,504 |
Cash | £42,281 |
Current Liabilities | £669,706 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
5 April 2012 | Delivered on: 13 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 9A ironmonger lane, london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
14 February 2012 | Delivered on: 21 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
6 September 2023 | Director's details changed for Mr Kenneth Currie Scott on 6 September 2023 (2 pages) |
6 September 2023 | Change of details for Mr Kenneth Currie Scott as a person with significant control on 6 September 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 January 2023 | Change of details for Mr Kenneth Currie Scott as a person with significant control on 30 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mr Glenn Daniel Winter on 30 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mr Kenneth Currie Scott on 30 January 2023 (2 pages) |
14 December 2022 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
10 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
4 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 January 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2014 | Previous accounting period extended from 30 January 2013 to 31 March 2013 (1 page) |
16 January 2014 | Previous accounting period extended from 30 January 2013 to 31 March 2013 (1 page) |
16 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
16 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|